PLANET MORTGAGES GROUP LTD

PLANET MORTGAGES GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePLANET MORTGAGES GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13306834
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLANET MORTGAGES GROUP LTD?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is PLANET MORTGAGES GROUP LTD located?

    Registered Office Address
    2 Colchester Road
    St. Osyth
    CO16 8HA Clacton-On-Sea
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLANET MORTGAGES GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PLANET MORTGAGES GROUP LTD?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for PLANET MORTGAGES GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Feb 07, 2025 with updates

    5 pagesCS01

    Change of details for Lorenzo Capital Ltd as a person with significant control on Jan 22, 2025

    2 pagesPSC05

    Director's details changed for Mr Frankie John Bowers on Jan 08, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 08, 2024 with updates

    4 pagesCS01

    Amended total exemption full accounts made up to Mar 31, 2023

    7 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Termination of appointment of Sian Betty Grace Mills as a director on Jul 07, 2023

    1 pagesTM01

    Registered office address changed from 11 Clacton Road St. Osyth Essex CO16 8PA England to 2 Colchester Road St. Osyth Clacton-on-Sea Essex CO16 8HA on May 05, 2023

    1 pagesAD01

    Confirmation statement made on Feb 08, 2023 with updates

    5 pagesCS01

    Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon CM9 8LZ England to 11 Clacton Road St. Osyth Essex CO16 8PA on Feb 24, 2023

    1 pagesAD01

    Director's details changed for Mr Frankie John Bowers on Feb 24, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Registered office address changed from 52 Station Road Clacton-on-Sea Essex CO15 1SP England to Swiss House Beckingham Street Tolleshunt Major Maldon CM9 8LZ on Feb 16, 2022

    1 pagesAD01

    Confirmation statement made on Feb 08, 2022 with updates

    4 pagesCS01

    Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom to 52 Station Road Clacton-on-Sea Essex CO15 1SP on Jun 30, 2021

    1 pagesAD01

    Confirmation statement made on Apr 26, 2021 with updates

    5 pagesCS01

    Appointment of Miss Sian Betty Grace Mills as a director on Apr 26, 2021

    2 pagesAP01

    Change of details for Lorenzo Capital Ltd as a person with significant control on Mar 31, 2021

    2 pagesPSC05

    Statement of capital following an allotment of shares on Mar 31, 2021

    • Capital: GBP 100
    3 pagesSH01

    Confirmation statement made on Apr 01, 2021 with updates

    5 pagesCS01

    Cessation of Fd Secretarial Ltd as a person with significant control on Mar 31, 2021

    1 pagesPSC07

    Notification of Lorenzo Capital Ltd as a person with significant control on Mar 31, 2021

    2 pagesPSC02

    Who are the officers of PLANET MORTGAGES GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWERS, Frankie John
    CO16 8PA St. Osyth
    11 Clacton Road
    Essex
    England
    Director
    CO16 8PA St. Osyth
    11 Clacton Road
    Essex
    England
    EnglandBritishCompany Director281551240005
    DUKE, Michael
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    London
    United Kingdom
    EnglandBritishAdministrator201779310001
    MILLS, Sian Betty Grace
    Colchester Road
    St. Osyth
    CO16 8HA Clacton-On-Sea
    2
    Essex
    England
    Director
    Colchester Road
    St. Osyth
    CO16 8HA Clacton-On-Sea
    2
    Essex
    England
    EnglandBritishCompany Director282460010001

    Who are the persons with significant control of PLANET MORTGAGES GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    United Kingdom
    Mar 31, 2021
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9361466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lorenzo Capital Ltd
    Colchester Road
    St. Osyth
    CO16 8HA Clacton-On-Sea
    2
    Essex
    England
    Mar 31, 2021
    Colchester Road
    St. Osyth
    CO16 8HA Clacton-On-Sea
    2
    Essex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number13306967
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0